Search icon

JOHNSTON PEACOCK & DALIS, CPAS, P.A. - Florida Company Profile

Company Details

Entity Name: JOHNSTON PEACOCK & DALIS, CPAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNSTON PEACOCK & DALIS, CPAS, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Nov 2001 (23 years ago)
Document Number: P98000055515
FEI/EIN Number 593519144

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2590 GOLDEN GATE PARKWAY, #109, NAPLES, FL, 34105, US
Mail Address: 2590 GOLDEN GATE PARKWAY, #109, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON WILLIAM Director 2590 GOLDEN GATE PARKWAY, #109, NAPLES, FL, 34105
JOHNSTON WILLIAM President 2590 GOLDEN GATE PARKWAY, #109, NAPLES, FL, 34105
JOHNSTON WILLIAM R Agent 2590 GOLDEN GATE PARKWAY, #109, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 2590 GOLDEN GATE PARKWAY, #109, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2020-02-24 2590 GOLDEN GATE PARKWAY, #109, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 2590 GOLDEN GATE PARKWAY, #109, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2002-03-03 JOHNSTON, WILLIAM R -
NAME CHANGE AMENDMENT 2001-11-07 JOHNSTON PEACOCK & DALIS, CPAS, P.A. -
NAME CHANGE AMENDMENT 2000-08-25 JOHNSTON & PEACOCK, C.P.A.'S, P.A. -
NAME CHANGE AMENDMENT 1999-11-29 JOHNSTON, PEACOCK & LILES, C.P.A.'S, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2150457103 2020-04-10 0455 PPP 2590 Golden Pate Parkway Suite 109, NAPLES, FL, 34105
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34105-0001
Project Congressional District FL-19
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19248.02
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State